UKBizDB.co.uk

EPONA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epona Ltd. The company was founded 22 years ago and was given the registration number 04384688. The firm's registered office is in MACCLESFIELD. You can find them at Ian King House, Snape Road, Macclesfield, Cheshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:EPONA LTD
Company Number:04384688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Ian King House, Snape Road, Macclesfield, Cheshire, SK10 2NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ducie House Unit 115, 37 Ducie Street, Manchester, England, M1 2JW

Corporate Secretary30 November 2017Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director08 July 2020Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director17 August 2018Active
241 Lower Richmond Road, Richmond, TW9 4LU

Secretary21 March 2002Active
48, Chasefield Road, London, United Kingdom, SW17 8LN

Secretary27 January 2006Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary28 February 2002Active
Bon Marche Centre, 241-251 Ferndale Road, London, SW9 8BJ

Secretary16 December 2011Active
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director21 March 2002Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director19 November 2015Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director03 June 2016Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 July 2015Active
1, Crescent Road, London, SW20 8EY

Director18 December 2009Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 July 2019Active
Benenson Building, Nottingham Trent Students' Union Clifton Campus, Clifton Lane, Nottingham, United Kingdom, NG11 8NS

Director17 June 2013Active
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director11 July 2012Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 July 2016Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 July 2019Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 August 2017Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 August 2017Active
Ian King House, Snape Road, Macclesfield, England, SK10 2NZ

Director11 July 2012Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 October 2017Active
6 Exeter Street, Gateshead, NE8 4EY

Director08 March 2002Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 July 2016Active
48a High Street, Wimbledon, London, SW19 5AX

Director19 April 2007Active
26, Heybridge Avenue, Streatham, London, England, SW16 3DX

Director17 June 2013Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 July 2017Active
Ian King House, Snape Road, Macclesfield, SK10 2NZ

Director01 September 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 February 2002Active

People with Significant Control

Nus Services Limited
Notified on:07 December 2018
Status:Active
Country of residence:England
Address:Ian King House, Snape Road, Macclesfield, England, SK10 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Officers

Change corporate secretary company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.